Entity Name: | MCLEOD CONTRACTING AND DESIGN, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | L13000095307 |
FEI/EIN Number | 82-4422265 |
Address: | 3037 Charlotte Lane, Navarre, FL, 32566, US |
Mail Address: | 3037 Charlotte Lane, Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLEOD CHARLES | Agent | 375 RIDGE LAKE ROAD, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
Mcleod Jeffrey | Managing Member | 3037 Charlotte Lane, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Mcleod Tara N | Manager | 3037 Charlotte Lane, Navarre, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 3037 Charlotte Lane, Navarre, FL 32566 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 3037 Charlotte Lane, Navarre, FL 32566 | No data |
REINSTATEMENT | 2016-10-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | MCLEOD, CHARLES | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-21 |
REINSTATEMENT | 2016-10-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State